Name: | LAYTNER'S HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1988 (37 years ago) |
Entity Number: | 1296083 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 264 W 91ST ST, NEW YORK, NY, United States, 10024 |
Principal Address: | 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAYTNER'S HOME CENTER, INC. | DOS Process Agent | 264 W 91ST ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALAN LAYTNER | Chief Executive Officer | 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-07 | Address | 264 W 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-10-02 | 2016-10-06 | Address | 2276 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2010-11-16 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-10-28 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2010-11-16 | Address | 255 W. 90 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-10-28 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1988-10-03 | 1993-10-28 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007061039 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181003007955 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006629 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002007456 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121016006255 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101116002905 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
080924002661 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060928002375 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041214002075 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
021003002196 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-19 | No data | 237 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-10 | No data | 7210 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-02 | No data | 237 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-19 | No data | 7210 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
11965 | CL VIO | INVOICED | 2002-07-24 | 400 | CL - Consumer Law Violation |
91 | CL VIO | INVOICED | 2000-05-15 | 100 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7158637705 | 2020-05-01 | 0202 | PPP | 2276 Broadway, New York, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5923638700 | 2021-04-03 | 0202 | PPS | 2276 Broadway, New York, NY, 10024-5403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006260 | Other Statutory Actions | 2010-08-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOROSSIAN |
Role | Plaintiff |
Name | LAYTNER'S HOME CENTER, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State